The Mews (sandgate) Management Company Limited FOLKESTONE


The Mews (sandgate) Management Company started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07223835. The The Mews (sandgate) Management Company company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Folkestone at 126 Enbrook Valley. Postal code: CT20 3NA.

Currently there are 2 directors in the the firm, namely Toni S. and Simon M.. In addition one secretary - Toni S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Mews (sandgate) Management Company Limited Address / Contact

Office Address 126 Enbrook Valley
Town Folkestone
Post code CT20 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07223835
Date of Incorporation Wed, 14th Apr 2010
Industry Residents property management
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Toni S.

Position: Secretary

Appointed: 20 March 2022

Toni S.

Position: Director

Appointed: 14 January 2021

Simon M.

Position: Director

Appointed: 24 March 2014

Toni S.

Position: Director

Appointed: 05 October 2020

Resigned: 14 January 2021

Alexander Fleming

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 20 March 2022

Philip C.

Position: Director

Appointed: 24 March 2014

Resigned: 04 August 2020

Paul O.

Position: Director

Appointed: 10 March 2014

Resigned: 24 March 2014

Stephen B.

Position: Director

Appointed: 01 November 2012

Resigned: 24 March 2014

Julia P.

Position: Director

Appointed: 20 January 2012

Resigned: 01 November 2012

Christopher H.

Position: Director

Appointed: 30 June 2011

Resigned: 10 March 2014

John S.

Position: Director

Appointed: 31 January 2011

Resigned: 20 January 2012

Edward O.

Position: Director

Appointed: 31 January 2011

Resigned: 30 June 2011

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 July 2010

Resigned: 01 July 2014

Robert E.

Position: Secretary

Appointed: 22 July 2010

Resigned: 22 July 2010

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 June 2010

Resigned: 22 July 2010

Jason S.

Position: Director

Appointed: 20 April 2010

Resigned: 31 January 2011

David B.

Position: Secretary

Appointed: 20 April 2010

Resigned: 22 July 2010

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 April 2010

Resigned: 20 April 2010

Alan C.

Position: Director

Appointed: 14 April 2010

Resigned: 20 April 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Simon M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Philip C. This PSC has significiant influence or control over the company,.

Simon M.

Notified on 23 August 2016
Ceased on 5 October 2020
Nature of control: significiant influence or control

Philip C.

Notified on 23 August 2016
Ceased on 4 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312018-01-012018-12-312019-12-312020-12-312021-12-31
Net Worth2 2685 9015 8577 087     
Balance Sheet
Current Assets3 33810 1876 0207 9159 73512 23814 24616 3927 278
Net Assets Liabilities   7 0878 94311 62513 49211 8896 664
Cash Bank In Hand5696 874       
Debtors2 7693 313       
Net Assets Liabilities Including Pension Asset Liability2 2685 9015 8577 087     
Reserves/Capital
Profit Loss Account Reserve2 2685 901       
Shareholder Funds2 2685 9015 8577 087     
Other
Creditors   1 1647926137544 503614
Net Current Assets Liabilities2 2685 9015 8577 0878 94311 62513 49211 8896 664
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  315336354    
Total Assets Less Current Liabilities2 2685 9015 8577 0878 94311 62513 49211 8896 664
Creditors Due Within One Year1 0704 2864781 164     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, May 2023
Free Download (3 pages)

Company search